HL CAPITAL, INC.

Name: | HL CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1999 (26 years ago) |
Date of dissolution: | 28 Feb 2020 |
Entity Number: | 2372476 |
ZIP code: | 29803 |
County: | New York |
Place of Formation: | Delaware |
Address: | 137 OLD MARKET STREET, #201, ASKEN, SC, United States, 29803 |
Principal Address: | 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DOUGLAS S LUKE | Chief Executive Officer | 405 LEXINGTON AVE, 48TH FLR, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 137 OLD MARKET STREET, #201, ASKEN, SC, United States, 29803 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-17 | 2020-02-28 | Address | 405 LEXINGTON AVE, 48TH FLR, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1999-04-28 | 2020-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-04-28 | 2001-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200228000433 | 2020-02-28 | SURRENDER OF AUTHORITY | 2020-02-28 |
130425002600 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
110425002525 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090408002305 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070423002668 | 2007-04-23 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State